Chs Vineyard Limited (issued an NZ business identifier of 9429038235368) was started on 19 Sep 1996. 4 addresses are currently in use by the company: 3A Holiday Road, Milford, Auckland, 0620 (type: registered, service). 6-10 The Strand, Takapuna had been their registered address, up to 10 Mar 2022. 1184502 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1184502 shares (100 per cent of shares), namely:
Wiltshire Family Trust Company Limited (an entity) located at Milford, Auckland postcode 0620. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical & service | 10 Mar 2022 |
| 3a Holiday Road, Milford, Auckland, 0620 | Registered & service | 14 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan James Wiltshire
Milford, Auckland, 0620
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - current |
|
Liam Martyn Wiltshire
Castor Bay, Auckland, 0620
Address used since 01 Feb 2022
Campbells Bay, Auckland, 0620
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - current |
|
Lindsay Graham Spilman
Parnell, Auckland, 1052
Address used since 19 Sep 1996 |
Director | 19 Sep 1996 - 30 Sep 2014 |
|
Andrew Douglas Hendry
Epsom, Auckland, 1023
Address used since 19 Sep 1996 |
Director | 19 Sep 1996 - 27 Aug 2012 |
|
Kim Crawford
Kingsland, Auckland,
Address used since 19 Sep 1996 |
Director | 19 Sep 1996 - 20 Apr 1999 |
| Previous address | Type | Period |
|---|---|---|
| 6-10 The Strand, Takapuna, 0622 | Registered & physical | 05 Apr 2017 - 10 Mar 2022 |
| Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 19 Oct 2012 - 05 Apr 2017 |
| Christmas Gouwland Limited, Accountants, Level 12, Citibank Centre, 23 Customs St, Auckland | Physical | 08 Apr 2005 - 19 Oct 2012 |
| Christmas Gouwland Ltd, Accountants, Level 12, Citibank Centre, 23 Customs, Str, Auckland | Registered | 08 Apr 2005 - 19 Oct 2012 |
| Te Makiri Road, Onetangi, Waiheke Island | Physical & registered | 07 Apr 2004 - 08 Apr 2005 |
| 4 Cecil Road, Epsom, Auckland | Registered | 11 Apr 2000 - 07 Apr 2004 |
| 4 Cecil Road, Epsom, Auckland | Physical | 05 May 1997 - 07 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wiltshire Family Trust Company Limited Shareholder NZBN: 9429048830966 Entity (NZ Limited Company) |
Milford Auckland 0620 |
13 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spilman, Lindsay Graham Individual |
Parnell Auckland |
19 Sep 1996 - 01 Oct 2014 |
|
Wiltshire, Beverly Anne Individual |
Milford Auckland |
22 Nov 2006 - 13 May 2024 |
|
Rishworth, David Hugh Individual |
Remuera Auckland |
22 Nov 2006 - 13 May 2024 |
|
Wiltshire, Alan James Individual |
Milford Auckland |
22 Nov 2006 - 13 May 2024 |
|
Wiltshire, Alan James Individual |
Milford Auckland |
22 Nov 2006 - 13 May 2024 |
|
Nicolls, Chester Roy Individual |
Manurewa Auckland 1702 |
19 Sep 1996 - 23 Apr 2009 |
|
Hendry, Andrew Douglas Individual |
Epsom Auckland |
19 Sep 1996 - 29 Aug 2012 |
![]() |
Takapuna Senior Citizens Association Incorporated 5 The Strand |
![]() |
Little Neck Hospitality Limited Shop 5, 1 The Strand |
![]() |
Crawshaw Opticians & Optometrists Limited Shop 11, 1-7 The Strand |
![]() |
Multiple Sclerosis Auckland Incorporated Takapuna Community Services Building |
![]() |
Conventions And Incentives New Zealand Limited First Floor |
![]() |
Ebbeke & Co. Limited 7 Hurstmere Road |